About

Registered Number: 07256912
Date of Incorporation: 18/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 7a And 7b Courtenay Road East Lane Business Park, East Lane, Wembley, HA9 7ND,

 

Sterling Products London Ltd was registered on 18 May 2010, it's status at Companies House is "Active". The current directors of this company are listed as Mullahzadah, Fawad Ahmed, Phyu, Shwe at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLAHZADAH, Fawad Ahmed 18 May 2010 18 May 2011 1
PHYU, Shwe 18 May 2010 18 May 2010 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 18 March 2019
PSC04 - N/A 18 May 2018
CH01 - Change of particulars for director 18 May 2018
CS01 - N/A 18 May 2018
AD01 - Change of registered office address 26 March 2018
AA - Annual Accounts 19 March 2018
MR01 - N/A 24 July 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 24 May 2017
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 17 December 2015
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 26 June 2015
RP04 - N/A 02 September 2014
RP04 - N/A 02 September 2014
RP04 - N/A 02 September 2014
SH01 - Return of Allotment of shares 06 August 2014
AD01 - Change of registered office address 11 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 26 June 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 31 May 2013
AAMD - Amended Accounts 17 September 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 03 January 2012
MISC - Miscellaneous document 29 December 2011
AA - Annual Accounts 16 December 2011
AA01 - Change of accounting reference date 16 December 2011
DISS40 - Notice of striking-off action discontinued 14 September 2011
AR01 - Annual Return 13 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
SH01 - Return of Allotment of shares 12 September 2011
AD01 - Change of registered office address 14 December 2010
AP01 - Appointment of director 20 May 2010
TM01 - Termination of appointment of director 19 May 2010
NEWINC - New incorporation documents 18 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.